Search icon

GLOWFUSE LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: GLOWFUSE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2019 (6 years ago)
Entity Number: 5619092
ZIP code: 14221
County: Rensselaer
Place of Formation: New York
Address: 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221
Principal Address: 291 River St, STE 317, TROY, NY, United States, 12180

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JOREL LALICKI DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
JOREL LALICKI Chief Executive Officer 291 RIVER ST, STE 317, TROY, NY, United States, 12180

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 291 RIVER ST, STE 317, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2023-10-01 2023-10-01 Address 291 RIVER ST, STE 317, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2023-10-01 2024-10-18 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-10-01 2024-10-08 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-10-01 2024-10-18 Address 291 RIVER ST, STE 317, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241018002536 2024-10-08 CERTIFICATE OF CHANGE BY ENTITY 2024-10-08
231001000654 2023-10-01 BIENNIAL STATEMENT 2023-09-01
210930001329 2021-09-30 BIENNIAL STATEMENT 2021-09-30
190911010238 2019-09-11 CERTIFICATE OF INCORPORATION 2019-09-11

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10830.00
Total Face Value Of Loan:
10830.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-977.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,830
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,981.32
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $10,830

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State